Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALITY GCS LTD
Company Information for

TOTALITY GCS LTD

ELLAND HOUSE 2 JOHN CHARLES WAY, GELDERD BUSINESS PARK, GELDERD ROAD, LEEDS, LS12 6LY,
Company Registration Number
02341306
Private Limited Company
Active

Company Overview

About Totality Gcs Ltd
TOTALITY GCS LTD was founded on 1989-01-30 and has its registered office in Gelderd Road. The organisation's status is listed as "Active". Totality Gcs Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTALITY GCS LTD
 
Legal Registered Office
ELLAND HOUSE 2 JOHN CHARLES WAY
GELDERD BUSINESS PARK
GELDERD ROAD
LEEDS
LS12 6LY
Other companies in LS12
 
Previous Names
TOTAL PRODUCTION GCS LIMITED26/11/2008
THE COLOUR COMPANY LIMITED06/01/2006
Filing Information
Company Number 02341306
Company ID Number 02341306
Date formed 1989-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482059341  
Last Datalog update: 2023-10-05 17:36:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTALITY GCS LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TURPIN
Company Secretary 1991-09-04
PAUL FREDERICK BROWN
Director 1991-09-04
GRAHAM ROBERT DOBSON
Director 1991-09-04
CHRISTOPHER JOHN TURPIN
Director 1991-09-04
NICHOLAS WADE
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WADE
Director 1991-09-04 2011-11-09
KAREN BROWN
Director 1992-06-01 1999-09-20
AMANDA JAYNE TURPIN
Director 1993-06-01 1999-09-20
CAROL ANNE DOBSON
Director 1992-06-01 1998-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-07-2530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Purchase of own shares
2023-04-25APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WADE
2022-09-06CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-08-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-08-18AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 16000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 16000
2015-09-16AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 16000
2014-09-26AR0104/09/14 ANNUAL RETURN FULL LIST
2014-07-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AR0104/09/13 ANNUAL RETURN FULL LIST
2013-10-21AD02Register inspection address has been changed
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WADE / 05/09/2012
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TURPIN / 05/09/2012
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT DOBSON / 05/09/2012
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK BROWN / 05/09/2012
2013-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN TURPIN on 2012-09-05
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-07SH03Purchase of own shares
2012-11-30SH06Cancellation of shares. Statement of capital on 2012-11-30 GBP 16,000
2012-11-30CC04Statement of company's objects
2012-11-30RES12VARYING SHARE RIGHTS AND NAMES
2012-11-30RES09Resolution of authority to purchase a number of shares
2012-11-30SH08Change of share class name or designation
2012-11-05AR0104/09/12 FULL LIST
2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WADE
2011-10-31AR0104/09/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TURPIN / 04/09/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WADE / 04/09/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WADE / 04/09/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT DOBSON / 04/09/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 04/09/2011
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TURPIN / 04/09/2011
2011-07-12AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-12AR0104/09/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-26AR0104/09/09 FULL LIST
2009-10-17AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26CERTNMCOMPANY NAME CHANGED TOTAL PRODUCTION GCS LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-11-11363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-24363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-13363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-01-06CERTNMCOMPANY NAME CHANGED THE COLOUR COMPANY LIMITED CERTIFICATE ISSUED ON 06/01/06
2005-09-19363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-15363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-14123£ NC 104000/109000 31/03/03
2004-02-14RES04NC INC ALREADY ADJUSTED 31/03/03
2004-02-1488(2)RAD 31/03/03--------- £ SI 100@1
2004-02-1488(2)RAD 31/03/03--------- £ SI 100@1
2004-02-1488(2)RAD 31/03/03--------- £ SI 100@1
2004-02-1488(2)RAD 31/03/03--------- £ SI 100@1
2004-02-1488(2)RAD 31/03/03--------- £ SI 100@1
2003-09-22363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-09-08363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-25363aRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-04-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: UNITS 50-53 CONCOURSE HOUSE, DEWSBURY ROAD, LEEDS. LS11 7DF.
2000-11-08363aRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bDIRECTOR RESIGNED
2000-07-05225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOTALITY GCS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALITY GCS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-07 Satisfied THE CO-OPERATIVE BANK PLC
ALL ASSETS DEBENTURE 2001-04-09 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 1994-02-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-03-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-12 Satisfied
Creditors
Creditors Due After One Year 2011-12-01 £ 32,416
Creditors Due Within One Year 2011-12-01 £ 583,720

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTALITY GCS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 17,000
Cash Bank In Hand 2011-12-01 £ 31
Current Assets 2011-12-01 £ 576,009
Debtors 2011-12-01 £ 481,317
Fixed Assets 2011-12-01 £ 67,242
Shareholder Funds 2011-12-01 £ 65,653
Stocks Inventory 2011-12-01 £ 94,661
Tangible Fixed Assets 2011-12-01 £ 67,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOTALITY GCS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALITY GCS LTD
Trademarks
We have not found any records of TOTALITY GCS LTD registering or being granted any trademarks
Income
Government Income

Government spend with TOTALITY GCS LTD

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2013-09-25 GBP £2,000 Other Costs
Leeds City Council 2012-07-25 GBP £5,000
Leeds City Council 2012-03-08 GBP £1,574
Leeds City Council 2011-06-01 GBP £2,610 Grant Related Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TOTALITY GCS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES, OFFICE AND PREMISES ELLAND HOUSE AT 2 JOHN CHARLES WAY WORTLEY LEEDS LS12 6LY 68,50012/02/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALITY GCS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALITY GCS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3